ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thermotel Limited

Thermotel Limited is an active company incorporated on 16 July 1985 with the registered office located in London, Greater London. Thermotel Limited was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01930922
Private limited company
Age
40 years
Incorporated 16 July 1985
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 13 November 2024 (12 months ago)
Next confirmation dated 13 November 2025
Due by 27 November 2025 (17 days remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
335 City Road
London
EC1V 1LJ
United Kingdom
Address changed on 15 Jun 2023 (2 years 4 months ago)
Previous address was Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE England
Telephone
01708620714
Email
Available in Endole App
People
Officers
4
Shareholders
5
Controllers (PSC)
3
Director • Secretary • British • Lives in England • Born in Mar 1963
PSC • Director • British • Lives in England • Born in Apr 1988
Director • British • Lives in England • Born in Sep 1963
Mrs Sally ANN Bailey
PSC • British • Lives in England • Born in Sep 1963
Mr Mark William Bailey
PSC • British • Lives in England • Born in Mar 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
F.P. Ninety Three Limited
Mark William Bailey, Grant Bailey, and 1 more are mutual people.
Active
Insulation And Building Sales Limited
Mark William Bailey and Grant Bailey are mutual people.
Active
Mulbury Fields Ltd
Mark William Bailey and Sally ANN Bailey are mutual people.
Active
Squires (London Road) Management Company Limited
Sally ANN Bailey is a mutual person.
Active
Brands
Thermotel Ltd
Thermotel Ltd is a thermal insulation and fire protection contractor with over 35 years of experience.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£26.68K
Decreased by £37.55K (-58%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£1.2M
Decreased by £83.45K (-7%)
Total Liabilities
-£672.7K
Decreased by £42.18K (-6%)
Net Assets
£525.98K
Decreased by £41.28K (-7%)
Debt Ratio (%)
56%
Increased by 0.36% (+1%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 25 Apr 2025
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Full Accounts Submitted
1 Year 6 Months Ago on 18 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Jan 2024
Full Accounts Submitted
2 Years 4 Months Ago on 11 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 15 Jun 2023
Confirmation Submitted
2 Years 11 Months Ago on 24 Nov 2022
Full Accounts Submitted
3 Years Ago on 29 Jul 2022
Mr Mark William Bailey Details Changed
3 Years Ago on 21 Jul 2022
Mr Mark William Bailey (PSC) Details Changed
4 Years Ago on 21 Jul 2021
Get Credit Report
Discover Thermotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 25 Apr 2025
Confirmation statement made on 13 November 2024 with no updates
Submitted on 18 Dec 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 18 Apr 2024
Confirmation statement made on 13 November 2023 with updates
Submitted on 8 Jan 2024
Total exemption full accounts made up to 31 July 2022
Submitted on 11 Jul 2023
Registered office address changed from Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 335 City Road London EC1V 1LJ on 15 June 2023
Submitted on 15 Jun 2023
Confirmation statement made on 13 November 2022 with no updates
Submitted on 24 Nov 2022
Total exemption full accounts made up to 31 July 2021
Submitted on 29 Jul 2022
Change of details for Mrs Sally Ann Bailey as a person with significant control on 21 July 2022
Submitted on 22 Jul 2022
Director's details changed for Mr Grant Bailey on 21 July 2022
Submitted on 22 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year